Unison Workspaces Limited was started on 18 Jan 2013 and issued a New Zealand Business Number of 9429030380110. The registered LTD company has been supervised by 5 directors: Jane Margaret Roulston - an active director whose contract began on 18 Jan 2013,
Matthew Anthony Vyle - an active director whose contract began on 18 Jan 2013,
Jason Henry Ebbett - an inactive director whose contract began on 04 Apr 2024 and was terminated on 30 Aug 2024,
Alvaro Cristian Calderon - an inactive director whose contract began on 11 Feb 2015 and was terminated on 04 Apr 2024,
Alan Stanley Bertenshaw - an inactive director whose contract began on 18 Jan 2013 and was terminated on 11 Feb 2015.
As stated in our data (last updated on 27 May 2025), this company registered 1 address: Po Box 137311, Parnell, Auckland, 1151 (types include: postal, office).
Until 25 Sep 2015, Unison Workspaces Limited had been using Level 1, 109 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb found previous aliases used by this company: from 16 Jan 2013 to 11 Mar 2013 they were called Innovation Works Limited.
A total of 100 shares are allocated to 4 groups (8 shareholders in total). When considering the first group, 49 shares are held by 3 entities, namely:
Roulston, Brian Wayne (an individual) located at Parnell, Auckland postcode 1052,
Roulston, Michael Brian (an individual) located at Parnell, Auckland postcode 1052,
Roulston, Jane Margaret (a director) located at Parnell, Auckland postcode 1052.
The 2nd group consists of 3 shareholders, holds 49 per cent shares (exactly 49 shares) and includes
Vyle, Rosalind Victoria - located at St Heliers, Auckland,
Vyle, Anthony Edwin - located at St Heliers, Auckland,
Vyle, Matthew Anthony - located at Rd 5, Matakana.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Roulston, Jane Margaret, located at Parnell, Auckland (a director). Unison Workspaces Limited was categorised as "Furniture wholesaling" (business classification F373130).
Principal place of activity
Suite 1, 165 The Strand, Parnell, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 27 Feb 2015 to 25 Sep 2015
Address #2: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 19 Jun 2014 to 27 Feb 2015
Address #3: C/- Armstrong And Associates, Suite 3, 170 Parnell Road, Parnell, Auckland, 1050 New Zealand
Registered & physical address used from 07 Mar 2013 to 19 Jun 2014
Address #4: C/- Causeway Accounting Ltd, Level 1, 725 Rosebank Road, Avondale, Auckland, 1348 New Zealand
Registered & physical address used from 18 Jan 2013 to 07 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 27 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Individual | Roulston, Brian Wayne |
Parnell Auckland 1052 New Zealand |
28 Feb 2013 - |
| Individual | Roulston, Michael Brian |
Parnell Auckland 1052 New Zealand |
28 Feb 2013 - |
| Director | Roulston, Jane Margaret |
Parnell Auckland 1052 New Zealand |
18 Jan 2013 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Individual | Vyle, Rosalind Victoria |
St Heliers Auckland 1071 New Zealand |
28 Feb 2013 - |
| Individual | Vyle, Anthony Edwin |
St Heliers Auckland 1071 New Zealand |
28 Feb 2013 - |
| Director | Vyle, Matthew Anthony |
Rd 5 Matakana 0985 New Zealand |
18 Jan 2013 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Roulston, Jane Margaret |
Parnell Auckland 1052 New Zealand |
18 Jan 2013 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Vyle, Matthew Anthony |
Rd 5 Matakana 0985 New Zealand |
18 Jan 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ebbett, Jason Henry |
Remuera Auckland 1050 New Zealand |
04 Apr 2024 - 19 Nov 2024 |
| Individual | Calderon, Alvaro Cristian |
Lucas Heights Auckland 0632 New Zealand |
12 Feb 2015 - 04 Apr 2024 |
| Individual | Calderon, Alvaro Cristian |
Lucas Heights Auckland 0632 New Zealand |
12 Feb 2015 - 04 Apr 2024 |
| Entity | Fuspace Limited Shareholder NZBN: 9429030333444 Company Number: 4317939 |
28 Feb 2013 - 12 Feb 2015 | |
| Individual | Bygrave, Warren Douglas |
Kohimarama Auckland 1071 New Zealand |
28 Feb 2013 - 05 Oct 2018 |
| Director | Alan Stanley Bertenshaw |
145 Quay Street Auckland 1010 New Zealand |
18 Jan 2013 - 28 Feb 2013 |
| Director | Alan Stanley Bertenshaw |
Auckland Central Auckland 1010 New Zealand |
28 Feb 2013 - 12 Feb 2015 |
| Entity | Fuspace Limited Shareholder NZBN: 9429030333444 Company Number: 4317939 |
28 Feb 2013 - 12 Feb 2015 | |
| Individual | Bertenshaw, Alan Stanley |
145 Quay Street Auckland 1010 New Zealand |
18 Jan 2013 - 28 Feb 2013 |
| Individual | Bertenshaw, Alan Stanley |
Auckland Central Auckland 1010 New Zealand |
28 Feb 2013 - 12 Feb 2015 |
Jane Margaret Roulston - Director
Appointment date: 18 Jan 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Aug 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Mar 2015
Matthew Anthony Vyle - Director
Appointment date: 18 Jan 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Dec 2013
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 01 Jun 2016
Jason Henry Ebbett - Director (Inactive)
Appointment date: 04 Apr 2024
Termination date: 30 Aug 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Apr 2024
Alvaro Cristian Calderon - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 04 Apr 2024
Address: Lucas Heights, Auckland, 0632 New Zealand
Address used since 21 Jun 2021
Address: Paremoremo, Auckland, 0632 New Zealand
Address used since 11 Feb 2015
Alan Stanley Bertenshaw - Director (Inactive)
Appointment date: 18 Jan 2013
Termination date: 11 Feb 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Jun 2014
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street
Avelle Limited
C/-cecilia Clarke & Associates Ltd
Bestwell Limited
58 Grafton Road
Img New Zealand Limited
Level 2, 60 Grafton Road
Iola Limited
470 Parnell Road
Kada Limited
105 Bassett Road
Sunnyhill Furniture Nz Limited
7 Logan Terrace